CALVARY CHAPEL CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07609516

Incorporation date

19/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

North Arbury Chapel, 54 Cameron Road, Cambridge CB4 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2011)
dot icon04/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon15/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon13/03/2023
Appointment of Mr Iain Norman as a director on 2023-03-05
dot icon13/03/2023
Appointment of Mrs Shiralee Cornell as a director on 2023-03-05
dot icon13/03/2023
Appointment of Mr Piers Cornell as a director on 2023-03-05
dot icon13/03/2023
Termination of appointment of Maureen Millar as a director on 2023-03-05
dot icon13/03/2023
Termination of appointment of Stephen Barry Millar as a director on 2023-03-05
dot icon07/03/2023
Notification of Iain Norman as a person with significant control on 2023-03-05
dot icon07/03/2023
Notification of Shiralee Cornell as a person with significant control on 2023-03-05
dot icon07/03/2023
Notification of Piers Cornell as a person with significant control on 2023-03-05
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/10/2021
Notification of Maureen Millar as a person with significant control on 2021-04-22
dot icon06/10/2021
Notification of Stephen Barry Millar as a person with significant control on 2021-04-22
dot icon06/10/2021
Termination of appointment of Ioan Sebastian Simon as a director on 2021-04-22
dot icon27/09/2021
Cessation of Ioan Sebastian Simon as a person with significant control on 2021-04-22
dot icon30/04/2021
Appointment of Mrs Maureen Millar as a director on 2021-04-22
dot icon29/04/2021
Appointment of Mr Stephen Barry Millar as a director on 2021-04-22
dot icon25/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon20/02/2021
Micro company accounts made up to 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/03/2020
Registered office address changed from The Annex Ely Road Chittering Cambridge CB25 9PH England to North Arbury Chapel 54 Cameron Road Cambridge CB4 2LY on 2020-03-11
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/12/2018
Change of details for Mr James Richard Peat as a person with significant control on 2018-12-08
dot icon08/12/2018
Director's details changed for Mr James Richard Peat on 2018-12-08
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon14/03/2018
Termination of appointment of Nkem Mpamah as a director on 2018-03-06
dot icon14/03/2018
Cessation of Nkem Mpamah as a person with significant control on 2018-03-06
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/10/2017
Termination of appointment of Joseph Leonardo Rozek as a director on 2017-08-17
dot icon16/10/2017
Cessation of Joseph Leonardo Rozek as a person with significant control on 2017-08-17
dot icon06/09/2017
Registered office address changed from Clare College Farm Huntingdon Road Lolworth Cambridge CB23 8DN to The Annex Ely Road Chittering Cambridge CB25 9PH on 2017-09-06
dot icon02/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon30/03/2017
Appointment of Mr Andrew Robert Higgins as a director on 2017-03-28
dot icon30/03/2017
Appointment of Mr Ioan Sebastian Simon as a director on 2017-03-28
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/04/2016
Annual return made up to 2016-04-19 no member list
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/01/2016
Termination of appointment of Jonathan Dominic Gibson as a director on 2015-11-14
dot icon15/01/2016
Appointment of Mr Nkem Mpamah as a director on 2015-11-14
dot icon15/01/2016
Appointment of Mr James Richard Peat as a director on 2015-11-14
dot icon22/04/2015
Annual return made up to 2015-04-19 no member list
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Termination of appointment of Robert John Spriddell as a director on 2015-01-08
dot icon15/05/2014
Annual return made up to 2014-04-19 no member list
dot icon22/04/2014
Termination of appointment of Donald Macfarlaine as a director
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Appointment of Mr Jonathan Dominic Gibson as a director
dot icon11/11/2013
Termination of appointment of Bruce Johnston-White as a director
dot icon11/11/2013
Registered office address changed from 40 Sutton Close Milton Cambridgeshire CB24 6DU on 2013-11-11
dot icon23/04/2013
Annual return made up to 2013-04-19 no member list
dot icon23/04/2013
Appointment of Mr Robert John Spriddell as a director
dot icon22/04/2013
Termination of appointment of Robert Spriddell as a director
dot icon22/04/2013
Termination of appointment of Andrew Stopyra as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/05/2012
Annual return made up to 2012-04-19 no member list
dot icon28/02/2012
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon19/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.27K
-
0.00
-
-
2022
2
77.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Jonathan Dominic
Director
09/11/2013 - 14/11/2015
2
Johnston White, Bruce
Director
19/04/2011 - 09/11/2013
19
Stopyra, Andrew Thomas
Director
19/04/2011 - 11/01/2013
-
Macfarlaine, Donald Edward
Director
19/04/2011 - 08/03/2014
1
Cornell, Shiralee
Director
05/03/2023 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVARY CHAPEL CAMBRIDGE LIMITED

CALVARY CHAPEL CAMBRIDGE LIMITED is an(a) Active company incorporated on 19/04/2011 with the registered office located at North Arbury Chapel, 54 Cameron Road, Cambridge CB4 2LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVARY CHAPEL CAMBRIDGE LIMITED?

toggle

CALVARY CHAPEL CAMBRIDGE LIMITED is currently Active. It was registered on 19/04/2011 .

Where is CALVARY CHAPEL CAMBRIDGE LIMITED located?

toggle

CALVARY CHAPEL CAMBRIDGE LIMITED is registered at North Arbury Chapel, 54 Cameron Road, Cambridge CB4 2LY.

What does CALVARY CHAPEL CAMBRIDGE LIMITED do?

toggle

CALVARY CHAPEL CAMBRIDGE LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL CAMBRIDGE LIMITED?

toggle

The latest filing was on 04/04/2026: Total exemption full accounts made up to 2025-06-30.