CAMBRIAN CARE (POWYS) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN CARE (POWYS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813824

Incorporation date

26/07/1999

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon09/07/2025
Secretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon26/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon01/07/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/09/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon11/08/2021
Appointment of Mr Jeremy David Wiles as a director on 2021-08-11
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon02/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon28/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon29/07/2020
Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
dot icon03/06/2020
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2020-06-03
dot icon02/06/2020
Secretary's details changed for Mr Christopher Keith Dickinson on 2020-01-13
dot icon02/06/2020
Appointment of Mr Christopher Keith Dickinson as a secretary on 2020-01-13
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/06/2019
Termination of appointment of Catherine Jane Apthorpe as a secretary on 2019-06-24
dot icon30/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon18/10/2017
Appointment of Anne Marie Carrie as a director on 2017-10-18
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon03/03/2017
Appointment of Ms Catherine Jane Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2016
Appointment of Francis Jardine as a secretary on 2016-09-15
dot icon05/10/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon05/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon09/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon12/09/2014
Resolutions
dot icon10/09/2014
Appointment of Mr Andrew Patrick Griffith as a director on 2014-08-22
dot icon08/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-08-22
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 5 in full
dot icon29/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Mark Johnston as a director
dot icon02/05/2014
Termination of appointment of Forbes Stuart as a director
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Auditor's resignation
dot icon29/11/2013
Miscellaneous
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/06/2013
Appointment of Mr Mark Johnston as a director
dot icon13/05/2013
Termination of appointment of Stephen Herring as a director
dot icon03/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon03/07/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/05/2012
Auditor's resignation
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Auditor's resignation
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2012
Appointment of Mr Stephen Geoffrey Herring as a director
dot icon01/05/2012
Appointment of Mr Rizwan Khan as a director
dot icon01/05/2012
Appointment of Mr Forbes Kerr Stuart as a director
dot icon30/04/2012
Appointment of T&H Secretarial Services Limited as a secretary
dot icon30/04/2012
Termination of appointment of Nicholas Walters as a director
dot icon30/04/2012
Termination of appointment of Paul Richardson as a director
dot icon30/04/2012
Termination of appointment of Robert Hall as a director
dot icon30/04/2012
Termination of appointment of Nicholas Walters as a secretary
dot icon30/04/2012
Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 2012-04-30
dot icon12/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon21/08/2009
Return made up to 26/07/09; full list of members
dot icon21/08/2009
Director and secretary's change of particulars / nicholas walters / 05/05/2009
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2009
Director appointed paul richardson
dot icon19/09/2008
Return made up to 26/07/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Accounts for a small company made up to 2006-12-31
dot icon08/01/2008
Return made up to 26/07/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon12/02/2007
Memorandum and Articles of Association
dot icon12/02/2007
Resolutions
dot icon01/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Director resigned
dot icon22/12/2006
New director appointed
dot icon10/12/2006
Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
New secretary appointed
dot icon19/09/2006
Return made up to 26/07/06; full list of members
dot icon18/09/2006
Location of register of members
dot icon14/08/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon14/12/2005
New secretary appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 66 wigmore street london W1U 2HQ
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned;director resigned
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon02/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 26/07/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/09/2004
Director's particulars changed
dot icon29/09/2004
Secretary's particulars changed;director's particulars changed
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon30/07/2003
Location of register of members
dot icon27/07/2003
Return made up to 26/07/03; full list of members
dot icon24/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/08/2002
Return made up to 26/07/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2001
Return made up to 26/07/01; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: 66 wigmore street london W1H 0HQ
dot icon09/05/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2000
Ad 04/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon17/08/2000
Return made up to 26/07/00; full list of members
dot icon24/05/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon03/02/2000
Registered office changed on 03/02/00 from: esgairangell aberangell machynlleth powys SY20 9QG
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
Director resigned
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/08/1999
New director appointed
dot icon26/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Khan, Rizwan
Director
25/04/2012 - 09/09/2014
53
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/04/2012 - 29/01/2015
175
Richardson, Paul
Director
18/02/2009 - 25/04/2012
26
HALLMARK SECRETARIES LIMITED
Nominee Secretary
25/07/1999 - 25/07/1999
9278

Persons with Significant Control

1
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 CAMBRIAN CARE (POWYS) LIMITED

CAMBRIAN CARE (POWYS) LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. 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 CAMBRIAN CARE (POWYS) LIMITED?

toggle

CAMBRIAN CARE (POWYS) LIMITED is currently Active. It was registered on 26/07/1999 .

Where is CAMBRIAN CARE (POWYS) LIMITED located?

toggle

CAMBRIAN CARE (POWYS) LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does CAMBRIAN CARE (POWYS) LIMITED do?

toggle

CAMBRIAN CARE (POWYS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIAN CARE (POWYS) LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-26 with no updates.