UKBizDB.co.uk

THE FUND FOR ADDENBROOKE'S LIMITED

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

This company is commonly known as The Fund For Addenbrooke's Limited. The company was founded 22 years ago and was given the registration number 04287054. The firm's registered office is in HILLS ROAD. You can find them at C/o Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, Cambridge. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE FUND FOR ADDENBROOKE'S LIMITED
Company Number:04287054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, Cambridge, CB2 2QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director14 September 2023Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director01 June 2022Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director01 June 2022Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director01 June 2022Active
Burnham House, Splash Lane, Wyton, Huntingdon, England, PE28 2AF

Secretary28 March 2013Active
23 Isinglass Close, Newmarket, CB8 8HX

Secretary13 September 2001Active
Hill House, Winston Debenham, Stowmarket, IP14 6BD

Secretary11 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2001Active
The Old Vicarage, Grantchester, Cambridge, CB3 9ND

Director13 September 2001Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director08 August 2018Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director06 November 2014Active
Act, Addenbrookes Hospital, Hills Road, Cambridge, England, CB2 0QQ

Director28 March 2013Active
8 Alwyne Road, Cambridge, CB1 8RR

Director13 September 2001Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director01 June 2022Active
23 Isinglass Close, Newmarket, CB8 8HX

Director13 September 2001Active
Hill House, Winston Debenham, Stowmarket, IP14 6BD

Director11 October 2005Active
Trumpington Hall, Grantchester Road, Trumpington, Cambridge, CB2 2LH

Director13 September 2001Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director29 September 2015Active
C/O Addenbrooke's Nhs Trust, Box 126 Addenbrooke's Hospital, Hills Road, CB2 2QQ

Director29 September 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 September 2001Active

People with Significant Control

Addenbrookes Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cuh, Cambridge Biomedical Campus, Cambridge, England, CB2 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type small.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type small.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.