UKBizDB.co.uk

WEST CAMBS FEDERATION CIC

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

This company is commonly known as West Cambs Federation Cic. The company was founded 8 years ago and was given the registration number 10231960. The firm's registered office is in HUNTINGDON. You can find them at Unit 6 Enterprise Campus, Alconbury Weald, Huntingdon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WEST CAMBS FEDERATION CIC
Company Number:10231960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 6 Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spinney, Ramsey Road, St. Ives, England, PE27 3TP

Director02 May 2018Active
Salisbury House, Station Road, Cambridge, CB1 2LA

Director14 June 2016Active
Great Staughton Surgery, The Highway, Great Staughton, St. Neots, England, PE19 5DA

Secretary14 June 2016Active
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FN

Director01 April 2023Active
Unit 6, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director04 December 2019Active
Unit 6, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director01 April 2022Active
Unit 6, The Incubator, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4WX

Director01 April 2019Active
Unit 6 The Incubator, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director02 September 2020Active
Unit 6, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director04 December 2019Active
Unit 6 The Incubator, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director30 September 2020Active
Great Staughton Surgery, The Highway, Great Staughton, St. Neots, England, PE19 5DA

Director14 June 2016Active
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FN

Director04 December 2019Active
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FN

Director04 December 2019Active
Unit 6, The Incubator, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4WX

Director23 July 2018Active
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FN

Director01 March 2023Active
Unit 6, Enterprise Campus, Alconbury Weald, Huntingdon, England, PE28 4XA

Director04 December 2019Active
Redshank House, Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, England, PE29 6FN

Director01 April 2023Active

People with Significant Control

Mr Stephen Paul Cheetham
Notified on:01 June 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 6, Enterprise Campus, Huntingdon, England, PE28 4XA
Nature of control:
  • Significant influence or control
Dr Emma Gayton
Notified on:30 May 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Cromwell Place, Cromwell Place, St. Ives, England, PE27 5JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 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
2024-03-01Insolvency

Liquidation disclaimer notice.

Download
2024-02-12Address

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

Download
2024-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-12Resolution

Resolution.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-03Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.