CAMBRIDGE ACCESS CENTRE LLP

Register to unlock more data on OkredoRegister

CAMBRIDGE ACCESS CENTRE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362009

Incorporation date

21/02/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

49 Newnham Road, Cambridge CB3 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon09/03/2026
Application to strike the limited liability partnership off the register
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon09/02/2022
Registered office address changed from Orwell House Cowley Road Cambridge CB4 0PP England to 49 Newnham Road Cambridge CB3 9EY on 2022-02-09
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon15/03/2021
Change of details for Mrs Joan Austen as a person with significant control on 2021-02-21
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon02/02/2017
Registered office address changed from 10 Wellington Street Cambridge Cambridgeshire CB1 1HW to Orwell House Cowley Road Cambridge CB4 0PP on 2017-02-02
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-21
dot icon06/10/2015
Member's details changed for Mr Lawrence John Austen on 2015-07-21
dot icon06/10/2015
Termination of appointment of David Robert Charles Austen as a member on 2015-07-21
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-21
dot icon12/01/2015
Termination of appointment of Martina Ambrozova as a member on 2014-09-26
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-02-21
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-21
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-21
dot icon23/02/2012
Current accounting period extended from 2012-02-29 to 2012-03-31
dot icon09/03/2011
Appointment of Mr Lawrence John Austen as a member
dot icon09/03/2011
Termination of appointment of Lawrence Austen as a member
dot icon21/02/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.80 % *

* during past year

Cash in Bank

£46,097.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.26K
-
0.00
175.99K
-
2022
0
78.40K
-
0.00
83.50K
-
2023
0
55.01K
-
0.00
46.10K
-
2023
0
55.01K
-
0.00
46.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

55.01K £Descended-29.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.10K £Descended-44.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Joan
LLP Designated Member
21/02/2011 - Present
-
Austen, Lawrence
LLP Member
21/02/2011 - 09/03/2011
-
Austen, David Robert Charles
LLP Designated Member
21/02/2011 - 21/07/2015
-
Austen, Lawrence John
LLP Designated Member
09/03/2011 - Present
-
Ambrozova, Martina
LLP Member
21/02/2011 - 26/09/2014
1

Persons with Significant Control

2
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 CAMBRIDGE ACCESS CENTRE LLP

CAMBRIDGE ACCESS CENTRE LLP is an(a) Active company incorporated on 21/02/2011 with the registered office located at 49 Newnham Road, Cambridge CB3 9EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE ACCESS CENTRE LLP?

toggle

CAMBRIDGE ACCESS CENTRE LLP is currently Active. It was registered on 21/02/2011 .

Where is CAMBRIDGE ACCESS CENTRE LLP located?

toggle

CAMBRIDGE ACCESS CENTRE LLP is registered at 49 Newnham Road, Cambridge CB3 9EY.

What is the latest filing for CAMBRIDGE ACCESS CENTRE LLP?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.