This company is commonly known as The Edmund Trust. The company was founded 30 years ago and was given the registration number 02872186. The firm's registered office is in WATERBEACH, CAMBRIDGE. You can find them at Suite G10 - G11 Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | THE EDMUND TRUST |
---|---|---|
Company Number | : | 02872186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G10 - G11 Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom, CB25 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Secretary | 03 April 2018 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 29 January 2020 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 23 August 2023 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 29 April 2020 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 29 April 2020 | Active |
G10, The Edmund Trust Blenheim House, Denny End Road Waterbeach, Cambridge, England, CB25 9GL | Director | 08 March 2024 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 29 April 2020 | Active |
Suite G10 Blenheim House, Cambridge Innovation Park,, Denny End Road, Waterbeach, United Kingdom, CB25 9GL | Director | 18 October 2023 | Active |
9 Beaumont Crescent, Cambridge, CB1 4QA | Secretary | 16 November 1993 | Active |
8 Gresham Road, Cambridge, CB1 2EP | Secretary | 19 July 1995 | Active |
Lancaster House, Capper Road, Waterbeach, Cambridge, England, CB25 9LY | Secretary | 24 June 2013 | Active |
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD | Secretary | 02 January 2006 | Active |
9 Church Lane, Fulbourn, Cambridge, CB21 5EP | Secretary | 17 November 2009 | Active |
9 Church Lane, Fulbourn, Cambridge, CB21 5EP | Secretary | 16 August 2012 | Active |
9 Church Lane, Fulbourn, Cambridge, CB21 5EP | Secretary | 18 July 2011 | Active |
46 Pettitts Lane, Dry Drayton, Cambridge, CB3 8BT | Director | 01 February 1994 | Active |
50 Park Avenue, Histon, Cambridge, CB4 9JU | Director | 01 February 1994 | Active |
4 Home Farm Close, Abbotsley St Neots, Huntingdon, PE19 6XT | Director | 04 December 2003 | Active |
104, Ramsey Road, St Ives, PE27 3XW | Director | 01 December 2008 | Active |
16 Chesterton Hall Crescent, Cambridge, CB4 4LZ | Director | 04 January 1994 | Active |
16 Lyles Road, Cottenham, Cambridge, CB4 4QR | Director | 03 December 1996 | Active |
30 Herbert Street, Cambridge, CB4 1AQ | Director | 04 December 2003 | Active |
9 Beaumont Crescent, Cambridge, CB1 4QA | Director | 19 July 1995 | Active |
6 Macfarlane Close, Impington, Cambridge, CB4 4LZ | Director | 02 July 1997 | Active |
Lancaster House, Capper Road, Waterbeach, Cambridge, England, CB25 9LY | Director | 17 September 2015 | Active |
17 Prentice Close, Longstanton, Cambridge, CB4 5DY | Director | 14 December 1999 | Active |
Suite G10 - G11, Blenheim House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, United Kingdom, CB25 9GL | Director | 15 December 2016 | Active |
Edmund House, 9 Church Lane, Fulbourn, Cambridge, England, CB21 5EP | Director | 07 October 2015 | Active |
1 Saxon Close, Exning, Newmarket, CB8 7NS | Director | 08 November 1999 | Active |
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD | Director | 18 November 1999 | Active |
137 Pheasant Rise, Bar Hill, Cambridge, CB3 8SD | Director | 04 January 1994 | Active |
29 Neale Close, Cherry Hinton, Cambridge, CB1 3LE | Director | 19 July 1995 | Active |
688 Newmarket Road, Cambridge, CB5 8RS | Director | 16 November 1993 | Active |
Innisfree, Bradley Road Kirtling, Newmarket, CB8 9JB | Director | 26 January 2006 | Active |
36 Hinton Way, Great Shelford, Cambridge, CB2 5BB | Director | 16 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.