CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07644402

Incorporation date

23/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

72a The Malting The Malting, Ramsey, Huntingdon PE26 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2011)
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon29/09/2025
Termination of appointment of William Benedick Ireland Spencer as a director on 2025-09-18
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/02/2025
Termination of appointment of Adam Moghadas as a director on 2024-01-16
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon11/09/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from Buckles Solicitors Llp Station Road Impington Cambridge CB24 9NP England to 72a the Malting the Malting Ramsey Huntingdon PE26 1LZ on 2023-06-05
dot icon05/06/2023
Termination of appointment of Jacqueline Jane Lacey-Eresh as a director on 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/06/2020
Registered office address changed from C/O C/O Will Cowell, Miller Sands 133 Station Road Impington Cambridge CB24 9NP to Buckles Solicitors Llp Station Road Impington Cambridge CB24 9NP on 2020-06-04
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon19/07/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon10/10/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Appointment of Ms Belinda Anne Jones as a secretary on 2017-06-01
dot icon02/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon02/06/2017
Termination of appointment of Barbara Yarrow as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of Annie Jeanne Marie Ward as a director on 2017-06-01
dot icon02/06/2017
Termination of appointment of John Blandford as a director on 2017-06-01
dot icon02/06/2017
Appointment of Ms Belinda Anne Jones as a director on 2017-06-01
dot icon03/05/2017
Termination of appointment of Karen Carpenter as a director on 2017-04-20
dot icon05/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/05/2016
Annual return made up to 2016-05-23 no member list
dot icon30/05/2016
Termination of appointment of Susan Griffin as a director on 2016-05-11
dot icon30/05/2016
Termination of appointment of Alison Blackman as a director on 2016-05-11
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-05-23 no member list
dot icon18/06/2015
Director's details changed for Mrs. Susan Griffin on 2015-04-01
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-23 no member list
dot icon19/06/2014
Registered office address changed from C/O Mr. J. Blandford Cambridge & Ely Contact Centres Ltd 113 Station Rd Station Road Impington Cambridge CB24 9NP England on 2014-06-19
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Registered office address changed from 113 Station Road Impington Cambridge Cambs CB24 9NP England on 2013-10-16
dot icon17/09/2013
Registered office address changed from 33 Parkside Cambridge Cambs CB1 1JE England on 2013-09-17
dot icon17/09/2013
Appointment of Mr. William Cowell as a director
dot icon11/09/2013
Appointment of Mr. John Blandford as a director
dot icon31/07/2013
Appointment of Mrs. Susan Griffin as a director
dot icon31/07/2013
Termination of appointment of Philip Parker as a secretary
dot icon11/07/2013
Termination of appointment of Hans Fuller-Lewis as a director
dot icon24/05/2013
Annual return made up to 2013-03-31 no member list
dot icon16/05/2013
Termination of appointment of Roger Gurney as a director
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/01/2013
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon01/08/2012
Termination of appointment of Lindsay Davies as a director
dot icon01/08/2012
Registered office address changed from 20 Cambridge Place Cambridge Cambridgeshire CB2 1NS on 2012-08-01
dot icon30/05/2012
Annual return made up to 2012-05-23 no member list
dot icon29/05/2012
Director's details changed for Jacqueline Jane Lacey-Eresh on 2012-05-29
dot icon29/05/2012
Secretary's details changed for Philip Parker on 2012-05-29
dot icon23/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
28.95K
-
0.00
-
-
2022
0
26.19K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Cowell, William Scott
Director
17/09/2013 - Present
2
Lacey-Eresh, Jacqueline Jane
Director
23/05/2011 - 31/05/2023
3
Blandford, John
Director
09/09/2013 - 01/06/2017
5
Spencer, William Benedick Ireland
Director
23/05/2011 - 18/09/2025
2
Fuller-Lewis, Hans Erik
Director
23/05/2011 - 14/05/2013
1

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 CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED

CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED is an(a) Active company incorporated on 23/05/2011 with the registered office located at 72a The Malting The Malting, Ramsey, Huntingdon PE26 1LZ. There are currently 3 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 CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED?

toggle

CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED is currently Active. It was registered on 23/05/2011 .

Where is CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED located?

toggle

CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED is registered at 72a The Malting The Malting, Ramsey, Huntingdon PE26 1LZ.

What does CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED do?

toggle

CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE & ELY CHILD CONTACT CENTRES LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-03-31.